Enter the first or last name of the person you are searching for:



  NAME RECORD (#4080)                                  
Name
Last First Middle Marriage
Deming Lardner, 1765-1855
Birth
Date Town State Country
1765/03/21   Berlin   CT   USA  
Father Deming, Moses, b. 1720
Mother Norton, Sarah, d.1809
Baptism
Date Town State Country
1765/03/31   Kensington   CT   USA  
Occupations merchant
Marriage (2)
# click First Name Middle Name Last Name Marriage Name MarriageDate MarriageTown MarriageState MarriageCountry
1 link Sarah/Sally, d.1852 Griswold Williams/Deming
2 link Mary Dunham Deming 1787/04/05
Children (12)
# click First Name Middle Name Last Name Marriage Name Birthdate
1 link Nancy Deming Goodrich
2 link Willliam Riley, b.1787 Deming 1787/12/11
3 link Halsey, 1790-1825 Deming 1790/10/07
4 link George, 1792-1812 Deming 1792/09/08
5 link Mary, 1795-1860 Deming Byers/Keyes 1795/03/02
6 link John, b.1802 Deming 1802//
7 link Richard, b.1804 Deming 1804/10/25
8 link Henry Lyman, 1808-1838 Deming 1808/06/04
9 link Elizabeth Ives, b.1810 Deming Grew 1810/08/06
10 link Jane Augusta, b.1817 Deming Ketchum 1817/11/12
11 link George Griswold, b.1825 Deming 1825/02/17
12 link Richard Halsey, b.1838 Deming 1838/02/27
Death
Date Town State Country Cemetery Cemetery Town Cemetery State Cemetery Country Obit File
1855/12/06   Berlin   CT   USA           0  
Notes (1)
# Note
1 Married 1st Mary Dunham. She died and he married 2nd Sarah [Griswold] Williams. He was a general merchant of Berlin who sold tinware. His account book at CT Historicak Society is dated between 1801 and 1832. Lardner died at age 90 years. Berlin Records - p.165 Deming Genealogy, 1904 - p.99 Tinsmiths of CT - p.166 Hale Cemetery Records - p.47
Sources BPLH Room Card Catalog Notes
Berlin (Conn.) Town Records
Deming Genealogy. 1904


SEARCH RESULTS for 'e' (14496 records found.)
# click First Name Middle Name Last Name Marriage Name Birthdate Birth Town Birth State Birth Country Death Date
2051 details Robert V. Bialobrzeski
2052 details Sandra Bialobrzeski Mello
2053 details Tadeusz "Teddy" J. Bialobrzeski New Britain CT USA 2000/02/02
2054 details Adele Bianci
2055 details Joseph W. Bibisi
2056 details Laura Bicknell edwards 1856/12/21
2057 details Albert F. Bidwell
2058 details Ame Bidwell Sage/Watts 1678/10/01 Wethersfield CT USA 1748/03/29
2059 details Bessie, 1849-1881 Bidwell Taylor 1849/12/17 1881/03/13
2060 details Frederick, mar.1872 Bidwell
2061 details Isabelle Bidwell
2062 details Joseph Bidwell
2063 details Justin Bidwell
2064 details Keith Bidwell
2065 details Mabel, mar.1744 Bidwell Judd
2066 details Mary Bidwell
2067 details Mary, d.1798 Bidwell Kelsey 1798/01/27
2068 details Phebe Bidwell
2069 details Sarah A. Bidwell
2070 details Sarah Bielot Horbal
2071 details Karolien Bierlat Garlick
2072 details Frank S. Biernbrauer 1833// 1920//
2073 details Bryan A. Bigelow
2074 details Clint Bigelow
2075 details JoAnn Bigelow Bigelow
2076 details Lawrence Bigelow
2077 details Margaret Bigelow
2078 details Mary Ann Bigelow
2079 details Norman e. Bigelow
2080 details Pat Bigelow Bigelow
2081 details Pauline S. Bigelow
2082 details Randy Bigelow
2083 details Christine Bighinatti Jevons
2084 details Daniel Bighinatti
2085 details elvira Bighinatti
2086 details erma Bighinatti
2087 details ermide Bighinatti Bonafonte
2088 details Gemma Bighinatti Aguzzi
2089 details Jennie S. Bighinatti
2090 details Marie Bighinatti
2091 details Nello Bighinatti
2092 details Norma e. Bighinatti
2093 details Shirley Bighinatti
2094 details Stefano Bighinatti
2095 details Teresa Bighinatti
2096 details Teresa Bighinatti
2097 details euso Bighniotti
2098 details Mildred Bighniotti
2099 details Judy Bigley Palmere
2100 details Mary Bigley Willametz

Screen 42 of 290 (14496 records)
previous 37 38 39 40 41 [42] 43 44 45 46 47 next